Having been setup in 1989, Forceshift (Contracting) Ltd has its registered office in Lincolnshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Emerson, Carolann, Thompson, Raymond, Young, Helena Clare in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THOMPSON, Raymond | N/A | 01 July 2006 | 1 |
YOUNG, Helena Clare | 08 May 2007 | 30 October 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EMERSON, Carolann | N/A | 10 November 1995 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 November 2019 | |
AA - Annual Accounts | 23 May 2019 | |
CS01 - N/A | 14 November 2018 | |
AA - Annual Accounts | 12 June 2018 | |
CS01 - N/A | 06 November 2017 | |
AA - Annual Accounts | 13 April 2017 | |
CS01 - N/A | 14 November 2016 | |
AA - Annual Accounts | 13 May 2016 | |
AD01 - Change of registered office address | 23 November 2015 | |
AD01 - Change of registered office address | 23 November 2015 | |
AR01 - Annual Return | 12 November 2015 | |
AA - Annual Accounts | 10 March 2015 | |
RESOLUTIONS - N/A | 13 November 2014 | |
SH01 - Return of Allotment of shares | 13 November 2014 | |
MA - Memorandum and Articles | 13 November 2014 | |
AR01 - Annual Return | 04 November 2014 | |
AA - Annual Accounts | 31 July 2014 | |
AD01 - Change of registered office address | 13 February 2014 | |
AR01 - Annual Return | 02 January 2014 | |
AA - Annual Accounts | 20 October 2013 | |
AR01 - Annual Return | 26 November 2012 | |
AA - Annual Accounts | 28 September 2012 | |
AR01 - Annual Return | 21 November 2011 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 06 December 2010 | |
AA - Annual Accounts | 09 November 2010 | |
AD01 - Change of registered office address | 27 October 2010 | |
AD01 - Change of registered office address | 21 September 2010 | |
TM01 - Termination of appointment of director | 28 June 2010 | |
AP01 - Appointment of director | 28 June 2010 | |
AP01 - Appointment of director | 18 June 2010 | |
TM01 - Termination of appointment of director | 18 June 2010 | |
AP01 - Appointment of director | 23 March 2010 | |
DISS40 - Notice of striking-off action discontinued | 20 March 2010 | |
TM01 - Termination of appointment of director | 19 March 2010 | |
TM01 - Termination of appointment of director | 19 March 2010 | |
AD01 - Change of registered office address | 19 March 2010 | |
AR01 - Annual Return | 18 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 March 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 March 2010 | |
TM01 - Termination of appointment of director | 19 December 2009 | |
TM02 - Termination of appointment of secretary | 19 December 2009 | |
TM01 - Termination of appointment of director | 09 October 2009 | |
AA - Annual Accounts | 30 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 August 2009 | |
288b - Notice of resignation of directors or secretaries | 24 June 2009 | |
AA - Annual Accounts | 08 May 2009 | |
AA - Annual Accounts | 27 April 2009 | |
288a - Notice of appointment of directors or secretaries | 11 February 2009 | |
287 - Change in situation or address of Registered Office | 11 February 2009 | |
288a - Notice of appointment of directors or secretaries | 11 February 2009 | |
288a - Notice of appointment of directors or secretaries | 11 February 2009 | |
288b - Notice of resignation of directors or secretaries | 11 February 2009 | |
288b - Notice of resignation of directors or secretaries | 11 February 2009 | |
RESOLUTIONS - N/A | 10 February 2009 | |
363a - Annual Return | 10 February 2009 | |
288b - Notice of resignation of directors or secretaries | 04 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 April 2008 | |
288a - Notice of appointment of directors or secretaries | 25 April 2008 | |
288a - Notice of appointment of directors or secretaries | 25 April 2008 | |
RESOLUTIONS - N/A | 23 April 2008 | |
395 - Particulars of a mortgage or charge | 22 April 2008 | |
288b - Notice of resignation of directors or secretaries | 27 February 2008 | |
RESOLUTIONS - N/A | 19 June 2007 | |
RESOLUTIONS - N/A | 12 June 2007 | |
288a - Notice of appointment of directors or secretaries | 06 June 2007 | |
288a - Notice of appointment of directors or secretaries | 06 June 2007 | |
288a - Notice of appointment of directors or secretaries | 06 June 2007 | |
288a - Notice of appointment of directors or secretaries | 06 June 2007 | |
225 - Change of Accounting Reference Date | 31 May 2007 | |
288b - Notice of resignation of directors or secretaries | 31 May 2007 | |
288b - Notice of resignation of directors or secretaries | 31 May 2007 | |
287 - Change in situation or address of Registered Office | 31 May 2007 | |
AA - Annual Accounts | 08 May 2007 | |
363s - Annual Return | 23 January 2007 | |
AA - Annual Accounts | 05 April 2006 | |
363s - Annual Return | 30 March 2006 | |
AA - Annual Accounts | 16 March 2005 | |
363s - Annual Return | 11 November 2004 | |
AA - Annual Accounts | 09 June 2004 | |
363s - Annual Return | 09 December 2003 | |
AA - Annual Accounts | 01 May 2003 | |
363s - Annual Return | 30 December 2002 | |
AA - Annual Accounts | 03 May 2002 | |
363s - Annual Return | 04 December 2001 | |
AA - Annual Accounts | 10 April 2001 | |
395 - Particulars of a mortgage or charge | 08 December 2000 | |
363s - Annual Return | 01 December 2000 | |
AA - Annual Accounts | 03 August 2000 | |
363s - Annual Return | 25 November 1999 | |
AA - Annual Accounts | 05 May 1999 | |
AA - Annual Accounts | 11 December 1998 | |
363s - Annual Return | 20 November 1998 | |
363s - Annual Return | 27 January 1998 | |
225 - Change of Accounting Reference Date | 11 June 1997 | |
AA - Annual Accounts | 08 May 1997 | |
363s - Annual Return | 25 November 1996 | |
AA - Annual Accounts | 31 March 1996 | |
288 - N/A | 19 January 1996 | |
363s - Annual Return | 06 November 1995 | |
AA - Annual Accounts | 13 February 1995 | |
363s - Annual Return | 28 November 1994 | |
AA - Annual Accounts | 01 February 1994 | |
363s - Annual Return | 03 November 1993 | |
AA - Annual Accounts | 01 March 1993 | |
363b - Annual Return | 09 November 1992 | |
AA - Annual Accounts | 02 July 1992 | |
288 - N/A | 24 February 1992 | |
363b - Annual Return | 08 November 1991 | |
395 - Particulars of a mortgage or charge | 11 July 1990 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 07 March 1990 | |
MEM/ARTS - N/A | 19 December 1989 | |
287 - Change in situation or address of Registered Office | 18 December 1989 | |
288 - N/A | 18 December 1989 | |
288 - N/A | 18 December 1989 | |
CERTNM - Change of name certificate | 13 December 1989 | |
RESOLUTIONS - N/A | 08 December 1989 | |
NEWINC - New incorporation documents | 31 October 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 April 2008 | Fully Satisfied |
N/A |
Debenture | 01 December 2000 | Fully Satisfied |
N/A |
Fixed and floating charge | 05 July 1990 | Fully Satisfied |
N/A |